CITY GATEWAY

Register to unlock more data on OkredoRegister

CITY GATEWAY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03760619

Incorporation date

28/04/1999

Size

Small

Contacts

Registered address

Registered address

MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon13/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/06/2025
Statement of affairs
dot icon12/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Registered office address changed from The Pavilion Import Building 2 Clove Crescent London London E14 2BE United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-06-10
dot icon07/04/2025
Termination of appointment of Clive Vascon Mills as a director on 2025-03-19
dot icon18/07/2024
Appointment of Mr Mark Huxley as a director on 2024-07-17
dot icon25/06/2024
Accounts for a small company made up to 2023-08-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon25/03/2024
Termination of appointment of Yvonne Bajela as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of Kenny Imafidon as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of David Martin Wesson as a director on 2024-03-20
dot icon15/02/2024
Appointment of Miss Florence Ponle as a director on 2024-01-17
dot icon20/12/2023
Appointment of Mrs Marva Orianwo as a director on 2023-07-20
dot icon06/11/2023
Termination of appointment of Uchechi Okereke as a director on 2023-10-26
dot icon06/11/2023
Termination of appointment of Kate Vintiner as a director on 2023-10-26
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/05/2023
Appointment of Mr Barri Disu as a director on 2023-05-18
dot icon24/05/2023
Appointment of Miss Rafaela Amusu as a director on 2023-05-18
dot icon15/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon10/05/2022
Resolutions
dot icon19/04/2022
Statement of company's objects
dot icon19/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Resolutions
dot icon01/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon01/02/2022
Termination of appointment of Sean Andrew Greathead as a director on 2022-01-26
dot icon02/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon30/10/2020
Appointment of Mr David Martin Wesson as a director on 2020-10-01
dot icon17/08/2020
Accounts for a small company made up to 2019-08-31
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/05/2020
Appointment of Uchechi Okereke as a director on 2020-04-30
dot icon19/05/2020
Appointment of Clive Mills as a director on 2020-04-30
dot icon18/05/2020
Appointment of Adam Pizzey as a director on 2020-04-30
dot icon14/05/2020
Director's details changed for Mr Kenny Imafidon on 2020-04-30
dot icon14/05/2020
Termination of appointment of Deepak Mahtani as a director on 2020-04-12
dot icon12/02/2020
Termination of appointment of Edward Michael James Boyd as a director on 2020-01-29
dot icon12/11/2019
Termination of appointment of Nathan David Oley as a director on 2019-07-24
dot icon12/11/2019
Termination of appointment of Katherine Elizabeth Monkhouse as a director on 2019-10-30
dot icon12/11/2019
Termination of appointment of Alex Jacob Harris as a director on 2019-07-24
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon13/05/2019
Termination of appointment of David Christopher Pain as a director on 2019-05-03
dot icon07/05/2019
Termination of appointment of Wei-Lynn Lum as a director on 2019-05-01
dot icon18/02/2019
Director's details changed for Mr Kenney Imafidon on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Kenny Imafidon on 2019-02-18
dot icon07/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon05/02/2019
Appointment of Mrs Yvonne Bajela as a director on 2019-01-23
dot icon05/02/2019
Termination of appointment of James Iain Bishop as a director on 2019-01-23
dot icon13/11/2018
Termination of appointment of Rachel Katherine Louise Duncombe-Anderson as a director on 2018-11-01
dot icon19/09/2018
Registered office address changed from Mastmaker Court 32 Mastmaker Road London E14 9UB to The Pavilion Import Building 2 Clove Crescent London London E14 2BE on 2018-09-19
dot icon09/08/2018
Appointment of Mrs Katherine Vintiner as a director on 2018-07-26
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon10/05/2018
Appointment of Mr David Pain as a director on 2018-04-25
dot icon18/04/2018
Notification of a person with significant control statement
dot icon22/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon16/02/2018
Appointment of Ms Wei-Lynn Lum as a director on 2013-03-21
dot icon31/01/2018
Termination of appointment of Wei-Lynn Lum as a director on 2018-01-24
dot icon31/01/2018
Appointment of Mr Kenny Imafidon as a director on 2017-10-19
dot icon03/11/2017
Appointment of Mr Edward Michael James Boyd as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr Deepak Mahtani as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Dirk Paterson as a director on 2017-10-19
dot icon01/08/2017
Termination of appointment of Lea Raymond Milligan as a director on 2017-07-27
dot icon10/07/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon07/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon26/01/2017
Termination of appointment of Rebecca Margaret Olivia White as a director on 2016-09-30
dot icon24/01/2017
Director's details changed for Mr Nathan David Oley on 2017-01-24
dot icon20/01/2017
Director's details changed for Mr Nathan David Oley on 2017-01-20
dot icon07/12/2016
Appointment of Ms Katherine Elizabeth Monkhouse as a director on 2016-10-20
dot icon17/11/2016
Appointment of Mr Lea Raymond Milligan as a director on 2016-08-24
dot icon28/09/2016
Appointment of Mr Alex Jacob Harris as a director on 2016-07-21
dot icon14/09/2016
Appointment of Mr Sean Andrew Greathead as a director on 2016-07-21
dot icon13/09/2016
Appointment of Mr Nathan David Oley as a director on 2016-07-21
dot icon18/08/2016
Appointment of Mrs Rebecca Margaret Olivia White as a director on 2016-08-18
dot icon18/08/2016
Termination of appointment of David Olatunde Shosanya as a director on 2016-06-21
dot icon11/08/2016
Memorandum and Articles of Association
dot icon11/08/2016
Resolutions
dot icon10/06/2016
Annual return made up to 2016-05-27 no member list
dot icon31/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon21/01/2016
Termination of appointment of Simon Kempson as a director on 2016-01-20
dot icon06/01/2016
Appointment of Mr David Shosanya as a director on 2015-05-05
dot icon21/09/2015
Termination of appointment of Jackie Mary Gooding as a director on 2015-09-05
dot icon05/06/2015
Full accounts made up to 2014-08-31
dot icon29/05/2015
Annual return made up to 2015-05-27 no member list
dot icon23/06/2014
Annual return made up to 2014-05-27 no member list
dot icon29/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon29/05/2014
Appointment of Mr James Iain Bishop as a director
dot icon09/05/2014
Memorandum and Articles of Association
dot icon09/05/2014
Resolutions
dot icon15/04/2014
Statement of company's objects
dot icon15/04/2014
Resolutions
dot icon08/04/2014
Appointment of Mrs Rachel Katherine Louise Duncombe-Anderson as a director
dot icon18/12/2013
Registered office address changed from Ensign Court 28 Ensign Street London E1 8ND United Kingdom on 2013-12-18
dot icon19/06/2013
Annual return made up to 2013-05-27 no member list
dot icon19/06/2013
Appointment of Miss Wei-Lynn Lum as a director
dot icon30/04/2013
Full accounts made up to 2012-08-31
dot icon29/11/2012
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-05-27 no member list
dot icon15/06/2012
Termination of appointment of Jacqueline Driver as a director
dot icon15/06/2012
Termination of appointment of David Jones as a director
dot icon05/01/2012
Certificate of change of name
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
Registered office address changed from 15 Heron Quay London E14 4JB England on 2011-10-17
dot icon13/07/2011
Annual return made up to 2011-05-27 no member list
dot icon13/07/2011
Director's details changed for Jacqueline Diane Driver on 2011-07-12
dot icon12/07/2011
Appointment of Jacqueline Diane Driver as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Registered office address changed from , Montefiore Centre Formerly Bethnal Green Training Centre, Hanbury Street, London, E1 5HZ on 2010-09-23
dot icon15/06/2010
Annual return made up to 2010-05-27 no member list
dot icon15/06/2010
Director's details changed for Dirk Paterson on 2010-05-27
dot icon15/06/2010
Director's details changed for Mrs Jackie Mary Gooding on 2010-05-27
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon18/06/2009
Director appointed mrs jackie mary gooding
dot icon08/06/2009
Annual return made up to 27/05/09
dot icon05/06/2009
Appointment terminated director john betts
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon13/06/2008
Annual return made up to 27/05/08
dot icon13/06/2008
Director appointed david gareth jones
dot icon13/06/2008
Registered office changed on 13/06/2008 from, bethnal green training centre, hanbury street, london, E1 5HZ
dot icon13/06/2008
Director's change of particulars / john betts / 01/05/2008
dot icon13/06/2008
Director's change of particulars / dirk paterson / 01/05/2008
dot icon13/06/2008
Appointment terminated director jonathan hellewell
dot icon07/02/2008
Annual return made up to 27/05/07
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon04/06/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Director resigned
dot icon06/09/2006
Director resigned
dot icon02/06/2006
Annual return made up to 27/05/06
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon01/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon07/12/2005
New director appointed
dot icon21/06/2005
Annual return made up to 27/05/05
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
Annual return made up to 27/05/04
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon02/09/2003
Annual return made up to 27/05/03
dot icon24/04/2003
Director's particulars changed
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/06/2002
Annual return made up to 27/05/02
dot icon17/06/2002
New director appointed
dot icon13/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
New secretary appointed
dot icon14/05/2001
Annual return made up to 28/04/01
dot icon08/03/2001
New director appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon20/09/2000
New director appointed
dot icon17/08/2000
Annual return made up to 28/04/00
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon14/06/1999
New director appointed
dot icon08/06/1999
Certificate of change of name
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxley, Mark
Director
17/07/2024 - Present
4
Mr Barri Rashid Disu
Director
18/05/2023 - Present
1
Bajela, Yvonne
Director
23/01/2019 - 20/03/2024
15
Imafidon, Kenny
Director
19/10/2017 - 20/03/2024
14
Wesson, David Martin
Director
01/10/2020 - 20/03/2024
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About CITY GATEWAY

CITY GATEWAY is an(a) Liquidation company incorporated on 28/04/1999 with the registered office located at MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GATEWAY?

toggle

CITY GATEWAY is currently Liquidation. It was registered on 28/04/1999 .

Where is CITY GATEWAY located?

toggle

CITY GATEWAY is registered at MENZIES LLP, 4th Floor 95 Gresham Street, London EC2V 7AB.

What does CITY GATEWAY do?

toggle

CITY GATEWAY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CITY GATEWAY?

toggle

The latest filing was on 13/02/2026: Notice to Registrar of Companies of Notice of disclaimer.